WALKER GROUP/CNI, INC.
Headquarter
Name: | WALKER GROUP/CNI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Feb 1974 (51 years ago) |
Entity Number: | 336990 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | 95 MORTON ST, NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued 1000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY LOGRANDE | Chief Executive Officer | 95 MORTON ST, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 95 MORTON ST, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-16 | 2008-02-20 | Address | 95 MORTON ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2002-02-20 | 2004-03-16 | Address | 95 MORTON ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
1998-02-24 | 2002-02-20 | Address | 320 WEST 13TH STREET, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
1998-02-24 | 2002-02-20 | Address | 320 WEST 13TH STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
1995-08-28 | 1998-02-24 | Address | 65 WEST BROTHER DR, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100525002212 | 2010-05-25 | BIENNIAL STATEMENT | 2010-02-01 |
20081230015 | 2008-12-30 | ASSUMED NAME CORP INITIAL FILING | 2008-12-30 |
080220002563 | 2008-02-20 | BIENNIAL STATEMENT | 2008-02-01 |
060316002584 | 2006-03-16 | BIENNIAL STATEMENT | 2006-02-01 |
040316002223 | 2004-03-16 | BIENNIAL STATEMENT | 2004-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State